Entity Name: | FUN-YUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 2008 (16 years ago) |
Branch of: | FUN-YUM, LLC, KENTUCKY (Company Number 0622959) |
Date of dissolution: | 21 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | M08000005566 |
FEI/EIN Number |
205194196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 Shawnee Way, BOWLING GREEN, KY, 42104, US |
Mail Address: | 1213 Shawnee Way, BOWLING GREEN, KY, 42104, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
MELANDER CHARLES H | Manager | 3682 BRIARCLIFF TRACE, OWENSBORO, KY, 42303 |
MERIMEE ROBIN G | Auth | 712 STEEPLECHASE WAY, BOWLING GREEN, KY, 42103 |
MERIMEE ROBIN G | Agent | 801 NORTH MAGNOLIA AVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 1213 Shawnee Way, BOWLING GREEN, KY 42104 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 1213 Shawnee Way, BOWLING GREEN, KY 42104 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | MERIMEE, ROBIN G | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 801 NORTH MAGNOLIA AVE, SUITE 107, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2020-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000013873 | INACTIVE WITH A SECOND NOTICE FILED | 2011-CA-009557-O | NINTH JUDICIAL CIRCUIT | 2011-12-08 | 2017-01-10 | $647,819.14 | GMRI, INC., 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-21 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-03-31 |
Foreign Limited | 2008-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State